BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0PS

Company number 02470350
Status Active
Incorporation Date 15 February 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address KEYSTONE LEASEHOLD MANAGEMENT LTD, 12 BACON HOUSE FARM WARREN ROAD, LITTLE HORWOOD, MILTON KEYNES, BUCKS, MK17 0PS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Tom Alexander Scott as a director on 29 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED are www.blackberrywaymanagementno2.co.uk, and www.blackberry-way-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Milton Keynes Central Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 5.3 miles; to Wolverton Rail Station is 6 miles; to Bow Brickhill Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackberry Way Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02470350. Blackberry Way Management No 2 Limited has been working since 15 February 1990. The present status of the company is Active. The registered address of Blackberry Way Management No 2 Limited is Keystone Leasehold Management Ltd 12 Bacon House Farm Warren Road Little Horwood Milton Keynes Bucks Mk17 0ps. . READ, Jane Claire is a Secretary of the company. READ, Jane Claire is a Director of the company. Secretary BALDWIN, Colin William has been resigned. Secretary BOWERMAN, Kevin has been resigned. Secretary DYMOCK, Donna Lorraine has been resigned. Secretary GLOVER, Benjamin Rufus has been resigned. Secretary MESSENGER, Nicholas James has been resigned. Director ANDERSON, Vicky has been resigned. Director BOWERMAN, Sandra Joyce has been resigned. Director CLEAR, Susannah Louise has been resigned. Director DYMOCK, Donna Lorraine has been resigned. Director GLOVER, Benjamin Rufus has been resigned. Director SCOTT, Tom Alexander has been resigned. Director TAYLOR, Geoffrey Bruce has been resigned. The company operates in "Residents property management".


blackberry way management (no.2) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
READ, Jane Claire
Appointed Date: 22 June 2007

Director
READ, Jane Claire
Appointed Date: 21 April 2005
71 years old

Resigned Directors

Secretary
BALDWIN, Colin William
Resigned: 08 October 1996
Appointed Date: 04 February 1994

Secretary
BOWERMAN, Kevin
Resigned: 01 August 2002
Appointed Date: 30 April 1999

Secretary
DYMOCK, Donna Lorraine
Resigned: 22 July 2005
Appointed Date: 01 August 2002

Secretary
GLOVER, Benjamin Rufus
Resigned: 04 February 1994

Secretary
MESSENGER, Nicholas James
Resigned: 30 April 1999
Appointed Date: 08 June 1996

Director
ANDERSON, Vicky
Resigned: 08 June 1996
Appointed Date: 01 December 1992
62 years old

Director
BOWERMAN, Sandra Joyce
Resigned: 01 August 2002
Appointed Date: 08 June 1996
77 years old

Director
CLEAR, Susannah Louise
Resigned: 18 October 2004
Appointed Date: 20 October 2003
52 years old

Director
DYMOCK, Donna Lorraine
Resigned: 22 July 2005
Appointed Date: 01 August 2002
47 years old

Director
GLOVER, Benjamin Rufus
Resigned: 04 February 1994
64 years old

Director
SCOTT, Tom Alexander
Resigned: 29 June 2016
Appointed Date: 22 June 2007
53 years old

Director
TAYLOR, Geoffrey Bruce
Resigned: 01 December 1992
65 years old

Persons With Significant Control

Ms Jane Claire Read
Notified on: 1 June 2016
71 years old
Nature of control: Has significant influence or control

BLACKBERRY WAY MANAGEMENT (NO.2) LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Jun 2016
Termination of appointment of Tom Alexander Scott as a director on 29 June 2016
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 22 January 2016 no member list
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
13 Sep 1990
Secretary resigned;new secretary appointed

13 Sep 1990
Director resigned;new director appointed

13 Sep 1990
Director resigned;new director appointed

09 Aug 1990
Registered office changed on 09/08/90 from: rowan house barnett way barnwood gloucester GL2 7RT

15 Feb 1990
Incorporation